Company NameMelstar Limited
Company StatusDissolved
Company Number02194393
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date19 May 2010 (13 years, 11 months ago)
Previous NamesLinkhand Limited and Melstar-Linkhand Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Anthony Clifford Gale
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoynters Lodge 5 Croydon Road
Keston
Kent
BR2 6EA
Director NameMr Surender Mohan Arora
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIndian
StatusClosed
Appointed02 January 2001(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 19 May 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address5th Floor Jewel Palace
Seven Bunglows Andheri W
Mumbai
400061
India
Director NameBharat Ramani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed02 January 2001(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 19 May 2010)
RoleCompany Director
Correspondence Address3404 Ravens Crest Drive
Plainsboro
New Jersey
Nj - 08536
Foreign
Director NameShaikh Abdul Sattar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed02 January 2001(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 19 May 2010)
RoleCompany Director
Correspondence Address001 Adore Apartment
Rebello Road Bandera W
Mumbai
400050
India
Director NameMr Anthony Clifford Gale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 06 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoynters Lodge 5 Croydon Road
Keston
Kent
BR2 6EA
Director NameMr Kevin William Osborn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bridgewater Close
Chislehurst
Kent
BR7 6QU
Director NameMr Martin Victor Elton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2000)
RoleInsurance Broker
Correspondence Address29 Benedict Close
Orpington
Kent
BR6 9TU
Director NameMr Ian Soden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2002)
RoleIT Director
Country of ResidenceEngland
Correspondence Address37 Ford Lane
Farnham
Surrey
GU10 4SF
Director NameSurrsh Kumar Bansal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed02 January 2001(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 January 2006)
RoleCompany Director
Correspondence Address2 Sonia Court
Edison
Nj 8820
United States

Location

Registered Address2nd Floor 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£254,142
Gross Profit-£265,134
Net Worth-£664,437
Cash£2,691
Current Liabilities£1,920,293

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Final Gazette dissolved following liquidation (1 page)
19 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008 (2 pages)
9 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2008 (2 pages)
9 September 2008Notice of completion of voluntary arrangement (5 pages)
9 September 2008Notice of completion of voluntary arrangement (5 pages)
9 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008 (2 pages)
9 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2008 (2 pages)
9 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2008 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 115A chancery lane london WC2A 1BR (1 page)
8 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2008Declaration of solvency (6 pages)
8 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-29
(1 page)
8 September 2008Appointment of a voluntary liquidator (1 page)
8 September 2008Appointment of a voluntary liquidator (1 page)
8 September 2008Declaration of solvency (6 pages)
8 September 2008Registered office changed on 08/09/2008 from 115A chancery lane london WC2A 1BR (1 page)
30 August 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008 (2 pages)
30 August 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008 (2 pages)
16 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2009 (6 pages)
16 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2009 (6 pages)
16 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2009 (6 pages)
2 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages)
2 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages)
2 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages)
27 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages)
27 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages)
27 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Return made up to 31/12/05; full list of members (3 pages)
5 April 2006Return made up to 31/12/05; full list of members (3 pages)
14 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2006 (5 pages)
14 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2006 (5 pages)
14 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2006 (5 pages)
27 September 2005Full accounts made up to 31 March 2005 (11 pages)
27 September 2005Full accounts made up to 31 March 2005 (11 pages)
18 July 2005Return made up to 31/12/04; full list of members (8 pages)
18 July 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Registered office changed on 30/06/05 from: 124 new bond street london W1S 1DX (1 page)
30 June 2005Registered office changed on 30/06/05 from: 124 new bond street london W1S 1DX (1 page)
11 February 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
11 February 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: 140-148 willcox house borough high street london SE1 1LB (1 page)
22 July 2004Registered office changed on 22/07/04 from: 140-148 willcox house borough high street london SE1 1LB (1 page)
16 July 2004Full accounts made up to 31 March 2004 (16 pages)
16 July 2004Full accounts made up to 31 March 2004 (16 pages)
7 April 2004Registered office changed on 07/04/04 from: fielden house 28-42 london bridge street london SE1 (1 page)
7 April 2004Registered office changed on 07/04/04 from: fielden house 28-42 london bridge street london SE1 (1 page)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
12 May 2003Full accounts made up to 31 March 2003 (17 pages)
12 May 2003Full accounts made up to 31 March 2003 (17 pages)
2 April 2003Ad 21/03/03--------- £ si 180000@1=180000 £ ic 653992/833992 (2 pages)
2 April 2003Resolutions
  • RES13 ‐ 125000 £1 shares allott 09/01/03
(1 page)
2 April 2003Resolutions
  • RES13 ‐ 180000 £1 sh to be is 21/03/03
(1 page)
2 April 2003Resolutions
  • RES13 ‐ 125000 £1 shares allott 09/01/03
(1 page)
2 April 2003Ad 09/01/03--------- £ si 125000@1=125000 £ ic 833992/958992 (2 pages)
2 April 2003Ad 21/03/03--------- £ si 180000@1=180000 £ ic 653992/833992 (2 pages)
2 April 2003Resolutions
  • RES13 ‐ 180000 £1 sh to be is 21/03/03
(1 page)
2 April 2003Ad 09/01/03--------- £ si 125000@1=125000 £ ic 833992/958992 (2 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 December 2002£ nc 500000/1000000 17/09/02 (1 page)
30 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2002Ad 17/09/02--------- £ si 285000@1=285000 £ ic 368272/653272 (2 pages)
30 December 2002£ nc 500000/1000000 17/09/02 (1 page)
30 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2002Ad 17/09/02--------- £ si 285000@1=285000 £ ic 368272/653272 (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 July 2002Return made up to 31/12/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 2002Return made up to 31/12/01; full list of members; amend (11 pages)
25 July 2002Ad 02/01/01--------- £ si 720@1 (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
12 July 2002Ad 21/05/02--------- £ si 230000@1=230000 £ ic 138272/368272 (2 pages)
12 July 2002Ad 21/05/02--------- £ si 230000@1=230000 £ ic 138272/368272 (2 pages)
12 July 2002Resolutions
  • RES13 ‐ Re-issue 230,000 shares 21/05/02
(1 page)
12 July 2002Resolutions
  • RES13 ‐ Re-issue 230,000 shares 21/05/02
(1 page)
13 June 2002Full accounts made up to 31 March 2002 (13 pages)
13 June 2002Full accounts made up to 31 March 2002 (13 pages)
23 April 2002Ad 27/03/02--------- £ si 70000@1=70000 £ ic 68272/138272 (2 pages)
23 April 2002Ad 27/03/02--------- £ si 70000@1=70000 £ ic 68272/138272 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2002Nc inc already adjusted 27/03/02 (1 page)
23 April 2002Nc inc already adjusted 27/03/02 (1 page)
21 March 2002Company name changed melstar-linkhand LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed melstar-linkhand LIMITED\certificate issued on 21/03/02 (2 pages)
1 March 2002Return made up to 31/12/01; full list of members (12 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 2001Full accounts made up to 31 March 2001 (12 pages)
4 July 2001Full accounts made up to 31 March 2001 (12 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
7 March 2001Location of debenture register (1 page)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 2001Company name changed linkhand LIMITED\certificate issued on 09/02/01 (3 pages)
9 February 2001Company name changed linkhand LIMITED\certificate issued on 09/02/01 (3 pages)
18 January 2001Registered office changed on 18/01/01 from: 5 croydon road keston kent BR2 6EA (1 page)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
18 January 2001Registered office changed on 18/01/01 from: 5 croydon road keston kent BR2 6EA (1 page)
18 January 2001New director appointed (3 pages)
16 October 2000Return made up to 31/12/99; full list of members; amend (9 pages)
16 October 2000Return made up to 31/12/99; full list of members; amend (9 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
22 March 2000Ad 01/04/99--------- £ si 2730@1 (2 pages)
22 March 2000Ad 01/04/99--------- £ si 2730@1 (2 pages)
14 March 2000Return made up to 31/12/99; full list of members (8 pages)
14 March 2000Return made up to 31/12/99; full list of members (8 pages)
14 February 2000Full accounts made up to 31 March 1999 (8 pages)
14 February 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 1999Return made up to 31/12/98; no change of members (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (5 pages)
12 November 1998Full accounts made up to 31 March 1998 (11 pages)
12 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
14 March 1997Return made up to 31/12/96; full list of members (7 pages)
14 March 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
1 March 1996Registered office changed on 01/03/96 from: 5 croydon road keston kent BR2 6EA (1 page)
1 March 1996Registered office changed on 01/03/96 from: 5 croydon road keston kent BR2 6EA (1 page)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 12/01/96
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 January 1996Return made up to 31/12/95; no change of members (5 pages)
31 January 1995Return made up to 31/12/94; no change of members (5 pages)
31 January 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 November 1994Full accounts made up to 31 March 1994 (9 pages)
24 November 1994Full accounts made up to 31 March 1994 (9 pages)
28 February 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1994Nc inc already adjusted 12/05/92 (1 page)
28 February 1994Nc inc already adjusted 12/05/92 (1 page)
28 February 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1994Return made up to 31/12/93; full list of members (6 pages)
20 August 1993Full accounts made up to 31 March 1993 (8 pages)
20 August 1993Full accounts made up to 31 March 1993 (8 pages)
6 November 1992Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
6 November 1992£ nc 100/90100 12/05/92 (1 page)
6 November 1992£ nc 100/90100 12/05/92 (1 page)
6 November 1992Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
26 October 1992Full accounts made up to 31 March 1992 (8 pages)
26 October 1992Full accounts made up to 31 March 1992 (8 pages)
19 October 1992New director appointed (2 pages)
10 January 1992Return made up to 31/12/91; no change of members (5 pages)
23 August 1991Full accounts made up to 31 March 1991 (9 pages)
23 August 1991Full accounts made up to 31 March 1991 (9 pages)
3 June 1991Return made up to 31/12/90; full list of members (8 pages)
21 May 1990Director resigned;new director appointed (2 pages)
21 May 1990Director resigned;new director appointed (2 pages)
8 March 1990Director's particulars changed (2 pages)
8 March 1990Director's particulars changed (2 pages)
1 March 1990Return made up to 31/12/88; full list of members (5 pages)
1 March 1990Full accounts made up to 31 March 1989 (5 pages)
1 March 1990Return made up to 31/12/89; full list of members (5 pages)
1 March 1990Full accounts made up to 31 March 1989 (5 pages)
1 March 1990Return made up to 31/12/88; full list of members (5 pages)
10 March 1988Director resigned;new director appointed (3 pages)
10 March 1988New director appointed (3 pages)
10 March 1988New director appointed (3 pages)
1 March 1988Secretary resigned;new secretary appointed (1 page)
1 March 1988Secretary resigned;new secretary appointed (1 page)
1 March 1988Registered office changed on 01/03/88 from: icc house 110 whitchurch rd cardiff CF4 3LY (1 page)
1 March 1988Registered office changed on 01/03/88 from: icc house 110 whitchurch rd cardiff CF4 3LY (1 page)
16 November 1987Incorporation (15 pages)
16 November 1987Incorporation (15 pages)